logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Thomas Hetherington

    Related profiles found in government register
  • Mr John Thomas Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Blackburn, BB1 9HT, England

      IIF 1
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 2
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Mr John Hetherington
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 8
  • John Hetherington
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, New Line, Bacup, OL13 9RX, England

      IIF 9
  • Mr John Hetherington
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 10 IIF 11
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 12
    • icon of address 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 13
    • icon of address 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 14
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 15
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 16
  • Hetherington, John
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 17
  • Hetherington, John Thomas
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ribchester Road, Blackburn, BB1 9HT, England

      IIF 18
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EX, England

      IIF 19
    • icon of address 97, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 20 IIF 21 IIF 22
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 25
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Hetherington, John
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Baublock, Blackburn Road, Simonstone, Burnley, BB12 7FS, England

      IIF 27
  • Hetherington, John
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Clitheroe, Lancashire, BB74QE, England

      IIF 28
  • Hetherington, John
    British plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB74QE, England

      IIF 29
  • Hetherington, John
    British site manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dale View, Billington, Clitheroe, Lancashire, BB7 9LL, England

      IIF 30
  • Hetherington, John Thomas
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ribchester Road, Blackburn, BB1 9HT, England

      IIF 31 IIF 32
  • Hetherington, John
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, BB5 0RJ, England

      IIF 33 IIF 34
    • icon of address Unit 17, Richmond Industrial Estate, Richmond Street, Accrington, Lancashire, BB5 0RJ, United Kingdom

      IIF 35
    • icon of address 97 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HT, England

      IIF 36
    • icon of address 97 Ribchester Road, Clayton-le-dale, Blackburn, BB1 9HT, England

      IIF 37
  • Hetherington, John
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 38
    • icon of address Empire Business Centre, Empire Way, Burnley, BB12 6HA, England

      IIF 39
  • Hetherington, John
    English plasterer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 40
  • Hetherington, John

    Registered addresses and corresponding companies
    • icon of address 2 The Spinney, Clitheroe, Lancashire, BB7 4QE, England

      IIF 41
    • icon of address 2 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Empire Way, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ECOBASED UK LIMITED - 2020-11-03
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,601 GBP2023-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Unit 17 Richmond Industrial Estate, Richmond Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    228,751 GBP2024-11-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    PENNINE BUILDING IMPROVEMENTS LTD. - 2020-06-11
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,346 GBP2024-04-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Arrans, Office 3, Swan Park Buisness Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 23 - Director → ME
  • 9
    ENERGYSMART APPLIANCES LTD - 2021-06-28
    ENERGYSMART SOUTHERN LTD - 2023-02-23
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 97 Ribchester Road Clayton-le-dale, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,215,001 GBP2024-01-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 34-36 Whalley Road, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-09-28 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASSURE INSULATION (NW) LIMITED - 2018-03-07
    icon of address Empire Business Centre, Empire Way, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,867 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-08-21
    IIF 39 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-11-23
    IIF 25 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-02-12
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-11-30
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 216 New Line, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-08
    IIF 33 - Director → ME
    icon of calendar 2017-05-23 ~ 2017-06-01
    IIF 28 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-02-20
    IIF 35 - Director → ME
    icon of calendar 2017-05-23 ~ 2017-06-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-02-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-05-23 ~ 2018-06-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECOBASED UK LIMITED - 2020-11-03
    icon of address Unit 6 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,601 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-06-30
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 6 - Has significant influence or control OE
  • 5
    PENNINE BUILDING IMPROVEMENTS LTD. - 2020-06-11
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,346 GBP2024-04-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-11-01
    IIF 20 - Director → ME
  • 6
    icon of address Arrans, Office 3, Swan Park Buisness Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 4 - Has significant influence or control OE
  • 7
    ENERGYSMART APPLIANCES LTD - 2021-06-28
    ENERGYSMART SOUTHERN LTD - 2023-02-23
    icon of address Unit 4 Baublock Blackburn Road, Simonstone, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,198 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-30
    IIF 3 - Has significant influence or control OE
  • 8
    icon of address 97 Ribchester Road Clayton Le Dale, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2021-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-07-01
    IIF 8 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.